Ordino
Ad300
Andorra
Director Name | Mr Malcom John Rose |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Langstone House Park Road Forest Row East Sussex RH18 5BX |
Secretary Name | Mr Martin Philip Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Frances Bernadette Hughes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines Winterbourne Newbury Berkshire RG20 8BB |
Director Name | Robert Alan Hughes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines Winterbourne Newbury Berkshire RG20 8BB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Eileen Ivy Satchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Buckingham Way Frimley Camberley Surrey GU16 5XF |
Secretary Name | Frances Bernadette Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | The Pines Winterbourne Newbury Berkshire RG20 8BB |
Registered Address | Seltek House 36/38 Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
1000 at 1 | Shiel Serive Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
3 November 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
6 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
6 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
21 May 2009 | Accounting reference date extended from 17/05/2009 to 31/05/2009 Alignment with Parent or Subsidiary (1 page) |
21 May 2009 | Accounting reference date extended from 17/05/2009 to 31/05/2009 alignment with parent or subsidiary (1 page) |
21 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
21 March 2009 | Return made up to 25/02/09; full list of members (6 pages) |
16 December 2008 | Total exemption full accounts made up to 18 May 2008 (11 pages) |
16 December 2008 | Total exemption full accounts made up to 18 May 2008 (11 pages) |
17 April 2008 | Return made up to 25/02/08; full list of members
|
17 April 2008 | Return made up to 25/02/08; full list of members
|
17 December 2007 | Full accounts made up to 20 May 2007 (15 pages) |
17 December 2007 | Full accounts made up to 20 May 2007 (15 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: the pines winterbourne newbury berkshire RG20 8BB (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: the pines winterbourne newbury berkshire RG20 8BB (1 page) |
17 February 2007 | Particulars of mortgage/charge (9 pages) |
17 February 2007 | Particulars of mortgage/charge (9 pages) |
13 February 2007 | Accounting reference date extended from 30/04/07 to 17/05/07 (1 page) |
13 February 2007 | Accounting reference date extended from 30/04/07 to 17/05/07 (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned;director resigned (1 page) |
12 September 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 May 2006 | Return made up to 25/02/06; full list of members (2 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
21 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 February 2003 | Return made up to 25/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 25/02/03; full list of members (7 pages) |
13 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 July 2001 | Ad 27/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 2001 | Ad 27/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 June 2001 | Ad 28/02/00--------- £ si 1@1 (2 pages) |
13 June 2001 | Ad 28/02/00--------- £ si 1@1 (2 pages) |
27 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
23 October 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
23 October 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Registered office changed on 05/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (18 pages) |